Company NameHartglobe Limited
DirectorsLuigi Rocco and Access Foundation
Company StatusActive
Company Number02215390
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Luigi Rocco
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2014(26 years after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address14525 Sw Millikan, #48002
Beaverton
Oregon 97005-2343
United States
Director NameAccess Foundation (Corporation)
StatusCurrent
Appointed28 November 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address14525 Sw Millikan, 8002
Beaverton
Oregon
97005-2343
United States
Secretary NameAccess Foundation (Corporation)
StatusCurrent
Appointed28 November 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address14525 Sw Millikan, 8002
Beaverton
Oregon
97005-2343
United States
Director NameMr Joel Arlot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 1997)
RoleSales Executive
Correspondence Address12 Rue De Rome
75008 Paris
Foreign
Director NameEnzo Hamilton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(8 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 May 2010)
RoleCompany Director
Correspondence Address69 Rue Henri Barbusse
92000 Nanterre
France
Director NameJean Luc Young
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2010(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2014)
RoleConsultant
Country of ResidenceHong Kong
Correspondence Address35/F Central Plaza 18 Habour Road
Wan Chai
Hong Kong
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 January 2007)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD

Contact

Websitewww.hartglobe.com

Location

Registered Address506 Pall Mall Deposit
124-128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Global Co Secretarial Services LTD
45.00%
Ordinary
45 at £1Joel Arlot
45.00%
Ordinary
10 at £1Annick Malard
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 October 2022Compulsory strike-off action has been discontinued (1 page)
21 October 2022Registered office address changed from Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to 506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 21 October 2022 (1 page)
21 October 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 December 2016Registered office address changed from Suite 79 2 Lansdowne Row London W1J 6HL to Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Suite 79 2 Lansdowne Row London W1J 6HL to Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 7 December 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Secretary's details changed for Access Foundation on 31 March 2015 (1 page)
27 April 2015Secretary's details changed for Access Foundation on 31 March 2015 (1 page)
27 April 2015Director's details changed for Access Foundation on 31 March 2015 (1 page)
27 April 2015Director's details changed for Access Foundation on 31 March 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
14 July 2014Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages)
14 July 2014Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages)
14 July 2014Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages)
11 July 2014Termination of appointment of Jean Young as a director (1 page)
11 July 2014Termination of appointment of Jean Young as a director (1 page)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
16 August 2013Administrative restoration application (3 pages)
16 August 2013Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
16 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
16 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
16 August 2013Administrative restoration application (3 pages)
16 August 2013Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Appointment of Jean Luc Young as a director (3 pages)
25 October 2011Termination of appointment of Enzo Hamilton as a director (2 pages)
25 October 2011Termination of appointment of Enzo Hamilton as a director (2 pages)
25 October 2011Appointment of Jean Luc Young as a director (3 pages)
25 October 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
25 October 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
25 October 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
17 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
8 August 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 31/03/08; full list of members (10 pages)
15 May 2009Return made up to 31/03/08; full list of members (10 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2008Return made up to 31/03/07; full list of members (6 pages)
8 May 2008Return made up to 31/03/07; full list of members (6 pages)
30 November 2007Registered office changed on 30/11/07 from: regent house, 1 pratt mews, london, NW1 0AD (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: regent house, 1 pratt mews, london, NW1 0AD (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 July 2006Return made up to 31/03/06; full list of members (6 pages)
21 July 2006Return made up to 31/03/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 31/03/04; full list of members (6 pages)
11 May 2004Return made up to 31/03/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
2 May 2000Full accounts made up to 31 March 1999 (7 pages)
2 May 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
8 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
28 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 March 1996 (7 pages)
21 April 1997Full accounts made up to 31 March 1996 (7 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 August 1996Return made up to 31/03/96; no change of members (4 pages)
19 August 1996Return made up to 31/03/96; no change of members (4 pages)
19 May 1995Full accounts made up to 31 March 1992 (8 pages)
19 May 1995Full accounts made up to 31 March 1993 (1 page)
19 May 1995Full accounts made up to 31 March 1993 (1 page)
19 May 1995Full accounts made up to 31 March 1995 (1 page)
19 May 1995Full accounts made up to 31 March 1994 (1 page)
19 May 1995Full accounts made up to 31 March 1995 (1 page)
19 May 1995Full accounts made up to 31 March 1992 (8 pages)
19 May 1995Full accounts made up to 31 March 1994 (1 page)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 January 1988Incorporation (12 pages)
29 January 1988Incorporation (12 pages)